Search icon

INNOVATIVE POWER PRODUCTS, INC.

Company Details

Name: INNOVATIVE POWER PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 2005 (20 years ago)
Entity Number: 3195077
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 1170 LINCOLN AVENUE, HOLBROOK,, SUITE 315, HOLBROOK, NY, United States, 11741
Principal Address: 1170 LINCOLN AVENUE / UNIT 7, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
H1JTKARJNF87 2025-03-21 1170 LINCOLN AVE, UNIT 7, HOLBROOK, NY, 11741, 2286, USA 1170 LINCOLN AVE UNIT 7, HOLBROOK, NY, 11741, 2286, USA

Business Information

Doing Business As INNOVATIVE POWER PRODUCTS INC
URL www.innovativepp.com
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2024-03-25
Initial Registration Date 2005-08-11
Entity Start Date 2005-04-22
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 334419

Points of Contacts

Electronic Business
Title PRIMARY POC
Name THOMAS J PASSARO
Role PRESIDENT
Address 1170 LINCOLN AVE. UNIT 8, HOLBROOK, NY, 11741, 2286, USA
Title ALTERNATE POC
Name THOMAS J PASSARO
Role PRESIDENT
Address 1170 LINCOLN AVE. UNIT 8, HOLBROOK, NY, 11741, 2286, USA
Government Business
Title PRIMARY POC
Name THOMAS J PASSARO
Role PRESIDENT
Address 1170 LINCOLN AVE. UNIT 8, HOLBROOK, NY, 11741, 2286, USA
Title ALTERNATE POC
Name THOMAS J PASSARO
Role PRESIDENT
Address 1170 LINCOLN AVE. UNIT 8, HOLBROOK, NY, 11741, 2286, USA
Past Performance
Title PRIMARY POC
Name THOMAS J PASSARO
Role PRESIDENT
Address 1170 LINCOLN AVE. UNIT 8, HOLBROOK, NY, 11741, 2286, USA
Title ALTERNATE POC
Name THOMAS J PASSARO
Role PRESIDENT
Address 1170 LINCOLN AVE. UNIT 7, HOLBROOK, NY, 11741, 2286, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
437R2 Active Non-Manufacturer 2005-08-11 2024-03-25 2029-03-25 2025-03-21

Contact Information

POC THOMAS J. PASSARO
Phone +1 631-563-0088
Fax +1 631-563-9898
Address 1170 LINCOLN AVE, HOLBROOK, NY, 11741 2286, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INNOVATIVE POWER PRODUCTS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 202835225 2024-05-17 INNOVATIVE POWER PRODUCTS INC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541330
Sponsor’s telephone number 6315630088
Plan sponsor’s address 1170 LINCOLN AVE UNIT 8, HOLBROOK, NY, 117412286

Signature of

Role Plan administrator
Date 2024-05-17
Name of individual signing THOMAS PASSARO JR.
INNOVATIVE POWER PRODUCTS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 202835225 2023-05-12 INNOVATIVE POWER PRODUCTS INC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541330
Sponsor’s telephone number 6315630088
Plan sponsor’s address 1170 LINCOLN AVE UNIT 8, HOLBROOK, NY, 117412286

Signature of

Role Plan administrator
Date 2023-05-12
Name of individual signing THOMAS PASSARO JR.
INNOVATIVE POWER PRODUCTS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 202835225 2022-05-20 INNOVATIVE POWER PRODUCTS INC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541330
Sponsor’s telephone number 6315630088
Plan sponsor’s address 1170 LINCOLN AVE UNIT 8, HOLBROOK, NY, 117412286

Signature of

Role Plan administrator
Date 2022-05-20
Name of individual signing THOMAS PASSARO JR.
INNOVATIVE POWER PRODUCTS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 202835225 2021-06-01 INNOVATIVE POWER PRODUCTS INC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541330
Sponsor’s telephone number 6315630088
Plan sponsor’s address 1170 LINCOLN AVE UNIT 8, HOLBROOK, NY, 117412286

Signature of

Role Plan administrator
Date 2021-06-01
Name of individual signing THOMAS PASSARO, JR.
INNOVATIVE POWER PRODUCTS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 202835225 2020-06-10 INNOVATIVE POWER PRODUCTS INC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541330
Sponsor’s telephone number 6315630088
Plan sponsor’s address 1170 LINCOLN AVE UNIT 8, HOLBROOK, NY, 117412286

Signature of

Role Plan administrator
Date 2020-06-10
Name of individual signing THOMAS PASSARO
INNOVATIVE POWER PRODUCTS INC 401 K PROFIT SHARING PLAN TRUST 2018 202835225 2019-05-22 INNOVATIVE POWER PRODUCTS INC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541330
Sponsor’s telephone number 6315630088
Plan sponsor’s address 1170 LINCOLN AVE UNIT 8, HOLBROOK, NY, 117412286

Signature of

Role Plan administrator
Date 2019-05-22
Name of individual signing THOMAS PASSARO
INNOVATIVE POWER PRODUCTS INC 401 K PROFIT SHARING PLAN TRUST 2017 202835225 2018-06-21 INNOVATIVE POWER PRODUCTS INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541330
Sponsor’s telephone number 6315630088
Plan sponsor’s address 1170 LINCOLN AVE UNIT 8, HOLBROOK, NY, 117412286

Signature of

Role Plan administrator
Date 2018-06-21
Name of individual signing THOMAS PASSARO
INNOVATIVE POWER PRODUCTS INC 401 K PROFIT SHARING PLAN TRUST 2016 202835225 2017-07-14 INNOVATIVE POWER PRODUCTS INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541330
Sponsor’s telephone number 6315630088
Plan sponsor’s address 1170 LINCOLN AVE UNIT 8, HOLBROOK, NY, 117412286

Signature of

Role Plan administrator
Date 2017-07-14
Name of individual signing THOMAS PASSARO JR.
INNOVATIVE POWER PRODUCTS INC 401 K PROFIT SHARING PLAN TRUST 2015 202835225 2016-07-06 INNOVATIVE POWER PRODUCTS INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541330
Sponsor’s telephone number 6315630088
Plan sponsor’s address 1170 LINCOLN AVE UNIT 8, HOLBROOK, NY, 117412286

Signature of

Role Plan administrator
Date 2016-07-06
Name of individual signing THOMAS PASSARO
INNOVATIVE POWER PRODUCTS INC 401 K PROFIT SHARING PLAN TRUST 2014 202835225 2015-07-09 INNOVATIVE POWER PRODUCTS INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541330
Sponsor’s telephone number 6315630088
Plan sponsor’s address 1170 LINCOLN AVE UNIT 8, HOLBROOK, NY, 117412286

Signature of

Role Plan administrator
Date 2015-07-09
Name of individual signing THOMAS PASSARO

DOS Process Agent

Name Role Address
G.S. GARRITANO & ASSOCIATES, CPAS, LLC DOS Process Agent 1170 LINCOLN AVENUE, HOLBROOK,, SUITE 315, HOLBROOK, NY, United States, 11741

Chief Executive Officer

Name Role Address
THOMAS J. PASSARO, JR. Chief Executive Officer 1170 LINCOLN AVENUE / UNIT 7, HOLBROOK, NY, United States, 11741

History

Start date End date Type Value
2015-04-03 2021-04-02 Address 1601 VETERANS MEMORIAL HIGHWAY, SUITE 315, ISLANDIA, NY, 11749, USA (Type of address: Service of Process)
2005-04-22 2015-04-03 Address 515 JOHNSON AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210402061325 2021-04-02 BIENNIAL STATEMENT 2021-04-01
190418060303 2019-04-18 BIENNIAL STATEMENT 2019-04-01
170421006038 2017-04-21 BIENNIAL STATEMENT 2017-04-01
150403006709 2015-04-03 BIENNIAL STATEMENT 2015-04-01
130405006488 2013-04-05 BIENNIAL STATEMENT 2013-04-01
110419003074 2011-04-19 BIENNIAL STATEMENT 2011-04-01
090324002805 2009-03-24 BIENNIAL STATEMENT 2009-04-01
070529002099 2007-05-29 BIENNIAL STATEMENT 2007-04-01
050422000603 2005-04-22 CERTIFICATE OF INCORPORATION 2005-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3672438400 2021-02-05 0235 PPS 1170 Lincoln Ave Unit 7, Holbrook, NY, 11741-2286
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 455290
Loan Approval Amount (current) 455290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Holbrook, SUFFOLK, NY, 11741-2286
Project Congressional District NY-02
Number of Employees 37
NAICS code 334419
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 458115.83
Forgiveness Paid Date 2021-09-27
2155587705 2020-05-01 0235 PPP 1170-7 LINCOLN AVE, HOLBROOK, NY, 11741
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 455290
Loan Approval Amount (current) 455290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLBROOK, SUFFOLK, NY, 11741-0001
Project Congressional District NY-01
Number of Employees 37
NAICS code 334419
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 460222.81
Forgiveness Paid Date 2021-06-04

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0665448 INNOVATIVE POWER PRODUCTS, INC. INNOVATIVE POWER PRODUCTS INC H1JTKARJNF87 1170 LINCOLN AVE, UNIT 7, HOLBROOK, NY, 11741-2286
Capabilities Statement Link -
Phone Number 631-563-0088
Fax Number 631-563-9898
E-mail Address tpassaro@innovativepp.com
WWW Page www.innovativepp.com
E-Commerce Website -
Contact Person THOMAS PASSARO
County Code (3 digit) 103
Congressional District 02
Metropolitan Statistical Area 5380
CAGE Code 437R2
Year Established 2005
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 334419
NAICS Code's Description Other Electronic Component Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 29 Mar 2025

Sources: New York Secretary of State